Advanced company searchLink opens in new window

DPNI LIMITED

Company number 05246910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
31 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
08 Dec 2022 AA Accounts for a small company made up to 30 April 2021
30 Nov 2022 MR04 Satisfaction of charge 052469100002 in full
30 Nov 2022 MR04 Satisfaction of charge 052469100003 in full
25 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
06 Jan 2022 TM01 Termination of appointment of Conall John Humston as a director on 20 December 2021
23 Dec 2021 AP01 Appointment of Miss Nicola Julie Frampton as a director on 20 December 2021
23 Dec 2021 AP01 Appointment of Miss Laura Hannah Tarran as a director on 20 December 2021
23 Dec 2021 AP01 Appointment of Mr Mike Racz as a director on 20 December 2021
23 Dec 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 10 Evolution Wynyard Business Park Wynyard Stockton-on-Tees TS22 5TB on 23 December 2021
22 Dec 2021 MR01 Registration of charge 052469100005, created on 20 December 2021
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 MR01 Registration of charge 052469100004, created on 20 December 2021
20 Dec 2021 TM01 Termination of appointment of Edgars Kulitis as a director on 17 December 2021
02 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 30 September 2021
02 Dec 2021 SH08 Change of share class name or designation
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.12.2021.
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
26 Jun 2020 MR01 Registration of charge 052469100003, created on 25 June 2020